Search icon

TOON POULTRY, LLC

Company Details

Name: TOON POULTRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2019 (6 years ago)
Organization Date: 12 Mar 2019 (6 years ago)
Last Annual Report: 21 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1051552
ZIP code: 42039
City: Fancy Farm
Primary County: Graves County
Principal Office: 9613 STATE ROUTE 408, FANCY FARM, KY 42039
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER C. TOON Registered Agent

Member

Name Role
Christopher C Toon Member
Sumittra J Toon Member

Organizer

Name Role
CHRISTOPHER C TOON Organizer
SUMITTRA J TOON Organizer

Filings

Name File Date
Dissolution 2024-06-21
Annual Report 2023-06-21
Registered Agent name/address change 2023-06-21
Principal Office Address Change 2023-06-21
Annual Report 2022-06-14

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4655.00
Total Face Value Of Loan:
4655.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4655
Current Approval Amount:
4655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4710.48

Sources: Kentucky Secretary of State